Company NameE-Life Home Automation Limited
Company StatusDissolved
Company Number04229201
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesPark International Projects Limited and Park Systems Integration Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barry Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunvegan Elvet Moor
Durham
DH1 3PR
Secretary NameHazel Wilkinson
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunvegan
Elvet Moor
Durham
DH1 3PR
Director NameMr Kevin Michael Clayton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Silverstone Drive
Roby Grange
Liverpool
Merseyside
L36 4QT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitee-lifeuk.com
Telephone0161 9554299
Telephone regionManchester

Location

Registered AddressUnit 3 Queens Park
Earlsway
Team Valley Trading Estate
Tyne & Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Barry Wilkinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 January 2005Delivered on: 18 January 2005
Satisfied on: 30 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Satisfaction of charge 2 in full (1 page)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
12 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 February 2014Termination of appointment of Kevin Clayton as a director (1 page)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 18/12/2012
(42 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Director's details changed for Kevin Michael Clayton on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Kevin Michael Clayton on 5 June 2010 (2 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2009Return made up to 05/06/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 05/06/08; full list of members (3 pages)
3 April 2008Return made up to 05/06/07; full list of members (3 pages)
21 February 2008New director appointed (1 page)
28 January 2008Company name changed park systems integration LTD\certificate issued on 28/01/08 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 05/06/06; full list of members (2 pages)
22 July 2005Return made up to 05/06/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
24 March 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
11 February 2005Ad 04/05/04--------- £ si 999@1 (2 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
10 June 2004Return made up to 05/06/04; full list of members (6 pages)
20 May 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
13 May 2004Registered office changed on 13/05/04 from: c/o unit 5A drum ind estate birtley county durham DH2 1AG (1 page)
12 February 2004Company name changed park international projects limi ted\certificate issued on 12/02/04 (2 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
15 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
4 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
5 June 2001Incorporation (12 pages)